Name: | SOFTWARE PRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1991 (34 years ago) |
Entity Number: | 1552674 |
ZIP code: | 11361 |
County: | New York |
Place of Formation: | New York |
Address: | 45- 36 OCEANIA STREET, 2ND FLOOR, BAYSIDE, NY, United States, 11361 |
Principal Address: | 45-36 OCEANIA ST., 2ND FLOOR, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CHIN | Chief Executive Officer | 45-36 OCEANIA ST., 2ND FL, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
FRANK CHIN | DOS Process Agent | 45- 36 OCEANIA STREET, 2ND FLOOR, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-31 | 2021-06-01 | Address | 45-36 OCEANIA ST, 2ND FLOOR, BAYSIDE, NY, 11361, 3236, USA (Type of address: Service of Process) |
1993-06-07 | 1995-05-31 | Address | 86-05 ELIOT AVENUE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1995-05-31 | Address | 86-05 ELIOT AVENUE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
1993-06-07 | 1995-05-31 | Address | 86-05 ELIOT AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1991-06-04 | 1993-06-07 | Address | 86-05 ELIOT AVE., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060647 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
170602006741 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150623006180 | 2015-06-23 | BIENNIAL STATEMENT | 2015-06-01 |
130617006607 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
111109002083 | 2011-11-09 | BIENNIAL STATEMENT | 2011-06-01 |
090610002292 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070619002313 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050809002027 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030521002405 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010620002172 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State